SALVERE SOCIAL ENTERPRISE CIC
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 0RF
Company number 07421416
Status Active
Incorporation Date 27 October 2010
Company Type Community Interest Company
Address SANDERLING BUILDING BIRD HALL LANE, CHEADLE HEATH, STOCKPORT, CHESHIRE, SK3 0RF
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Termination of appointment of Ian Taylor as a director on 31 March 2017; Termination of appointment of Ian Taylor as a secretary on 31 March 2017; Termination of appointment of Douglas Cresswell as a director on 21 April 2017. The most likely internet sites of SALVERE SOCIAL ENTERPRISE CIC are www.salveresocialenterprise.co.uk, and www.salvere-social-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Salvere Social Enterprise Cic is a Community Interest Company. The company registration number is 07421416. Salvere Social Enterprise Cic has been working since 27 October 2010. The present status of the company is Active. The registered address of Salvere Social Enterprise Cic is Sanderling Building Bird Hall Lane Cheadle Heath Stockport Cheshire Sk3 0rf. . HOLDT, Keith Christian is a Director of the company. LENNIE, David is a Director of the company. SLOSS, Stephen Frederick George is a Director of the company. Secretary RAMIREZ, Rosemary has been resigned. Secretary TAYLOR, Ian has been resigned. Director ALLMAN, Alan has been resigned. Director CRESSWELL, Douglas has been resigned. Director HARRIS, Robert John has been resigned. Director HAWORTH, Patricia has been resigned. Director RAMIREZ, Rosemary has been resigned. Director RIDGWAY, Malcolm, Dr has been resigned. Director TAYLOR, Ian has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
HOLDT, Keith Christian
Appointed Date: 13 October 2011
58 years old

Director
LENNIE, David
Appointed Date: 21 December 2011
72 years old

Director
SLOSS, Stephen Frederick George
Appointed Date: 27 October 2010
63 years old

Resigned Directors

Secretary
RAMIREZ, Rosemary
Resigned: 30 November 2011
Appointed Date: 27 October 2010

Secretary
TAYLOR, Ian
Resigned: 31 March 2017
Appointed Date: 21 December 2011

Director
ALLMAN, Alan
Resigned: 30 November 2011
Appointed Date: 04 January 2011
66 years old

Director
CRESSWELL, Douglas
Resigned: 21 April 2017
Appointed Date: 21 December 2011
66 years old

Director
HARRIS, Robert John
Resigned: 12 December 2011
Appointed Date: 13 October 2011
53 years old

Director
HAWORTH, Patricia
Resigned: 04 January 2011
Appointed Date: 27 October 2010
61 years old

Director
RAMIREZ, Rosemary
Resigned: 30 November 2011
Appointed Date: 27 October 2010
59 years old

Director
RIDGWAY, Malcolm, Dr
Resigned: 18 July 2012
Appointed Date: 13 October 2011
69 years old

Director
TAYLOR, Ian
Resigned: 31 March 2017
Appointed Date: 21 December 2011
76 years old

Persons With Significant Control

Mr Stephen Frederick George Sloss
Notified on: 27 October 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Pure Innovations Limited
Notified on: 27 October 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SALVERE SOCIAL ENTERPRISE CIC Events

02 May 2017
Termination of appointment of Ian Taylor as a director on 31 March 2017
02 May 2017
Termination of appointment of Ian Taylor as a secretary on 31 March 2017
21 Apr 2017
Termination of appointment of Douglas Cresswell as a director on 21 April 2017
11 Jan 2017
Full accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 27 October 2016 with updates
...
... and 35 more events
04 Nov 2011
Director's details changed for Alan Allman on 1 February 2011
26 Jan 2011
Appointment of Alan Allman as a director
17 Jan 2011
Termination of appointment of Patricia Haworth as a director
17 Jan 2011
Registered office address changed from Innovation Centre Haslingden Road Blackburn Lancashire BB1 2FD on 17 January 2011
27 Oct 2010
Incorporation of a Community Interest Company